Company NamePanatropeman Limited
Company StatusDissolved
Company Number05197858
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 9 months ago)
Dissolution Date6 February 2007 (17 years, 3 months ago)
Previous NamePananatropeman Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameChristina Elaine Douglass
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(4 days after company formation)
Appointment Duration2 years, 6 months (closed 06 February 2007)
RoleSecretary
Correspondence Address56 Princes Way
Wallasey
Merseyside
CH45 4PR
Wales
Director NameDavid William Douglass
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(4 days after company formation)
Appointment Duration2 years, 6 months (closed 06 February 2007)
RoleEngineer
Correspondence Address56 Princesway
Wallasey
Merseyside
CH45 4PR
Wales
Director NameWilliam Bruce Douglass
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(4 days after company formation)
Appointment Duration2 years, 6 months (closed 06 February 2007)
RoleAvoid Engineer
Correspondence Address56 Princes Way
Wallasey
Merseyside
CH45 4PR
Wales
Secretary NameChristina Elaine Douglass
NationalityBritish
StatusClosed
Appointed09 August 2004(4 days after company formation)
Appointment Duration2 years, 6 months (closed 06 February 2007)
RoleSecretary
Correspondence Address56 Princes Way
Wallasey
Merseyside
CH45 4PR
Wales
Director NameLaura Lucy Douglass
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2004(5 days after company formation)
Appointment Duration2 years, 6 months (closed 06 February 2007)
RoleSecretary
Correspondence Address56 Princesway
Wallasey
Merseyside
CH45 4PR
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address65 Mill Lane
Wallasey
Merseyside
CH44 5UB
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
8 September 2006Application for striking-off (3 pages)
27 September 2005Return made up to 05/08/05; full list of members (8 pages)
28 September 2004Company name changed pananatropeman LIMITED\certificate issued on 28/09/04 (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New secretary appointed;new director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004Registered office changed on 27/08/04 from: 8/10 stamford hill london N16 6XZ (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Director resigned (1 page)